Search icon

TAZ AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAZ AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2012 (13 years ago)
Organization Date: 08 Nov 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0842364
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 103 SHANE DRIVE, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ANNE A. HYDE President

Secretary

Name Role
MICHAEL L. HYDE Secretary

Director

Name Role
ANNE A HYDE Director

Treasurer

Name Role
MICHAEL L. HYDE Treasurer

Registered Agent

Name Role
ANNE A. HYDE Registered Agent

Incorporator

Name Role
ANNE A. HYDE Incorporator

Assumed Names

Name Status Expiration Date
AUTO PARTS WHOLESALE Inactive 2021-01-12

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-04-20
Annual Report 2023-04-26
Annual Report 2022-03-17
Certificate of Assumed Name 2021-11-03

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36532.00
Total Face Value Of Loan:
36532.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36532
Current Approval Amount:
36532
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
36803.96

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 272.16
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1437.98
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 44.31
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 254.26
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 132.05

Sources: Kentucky Secretary of State